London
N9 9EQ
Secretary Name | JJ Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2009(same day as company formation) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Mazuy Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 January 2018) |
Correspondence Address | C12 Villeneuve Sodnac Quatre Bornes Mauritius |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Mr Christian Vega Paniagua |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Consultant |
Country of Residence | Costa Rica |
Correspondence Address | 3 -J Avenida Las Rojas Calle Blancos San Jose Costa Rica |
Director Name | Mr Bernal Arce Zamora |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Consultant |
Country of Residence | Costa Rica |
Correspondence Address | 3-J Avenida Las Rojas Calle Blancos San Jose Costa Rica |
Secretary Name | Mr Bernal Arce Zamora |
---|---|
Nationality | Costa Rican |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Consultant |
Country of Residence | Costa Rica |
Correspondence Address | 3-J Avenida Las Rojas Calle Blancos San Jose Costa Rica |
Director Name | Vanisha Naidoo Coolanaden |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 30 December 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2015) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Kingston Management Acx Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Correspondence Address | 3-J Avenida Las Rojas Calle Blancos San Jose Costa Rica |
Secretary Name | Kingston Management Acx Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Correspondence Address | 3-J Avenida Las Rojas Calle Blancos San Jose Costa Rica |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100k at £1 | Landon Corporation Sa 100.00% Ordinary |
---|---|
1 at £1 | Aljayma Holding Investments Sa 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,090 |
Cash | £2 |
Current Liabilities | £7,244,145 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 February 2016 | Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages) |
12 February 2016 | Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 November 2015 (1 page) |
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages) |
12 February 2016 | Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 November 2015 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Termination of appointment of Kingston Management Acx Sa as a director on 1 October 2015 (1 page) |
28 October 2015 | Appointment of Mazuy Ltd as a director on 1 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Kingston Management Acx Sa as a director on 1 October 2015 (1 page) |
28 October 2015 | Appointment of Mazuy Ltd as a director on 1 October 2015 (2 pages) |
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 March 2014 | Appointment of Vanisha Naidoo Coolanaden as a director (2 pages) |
31 March 2014 | Appointment of Vanisha Naidoo Coolanaden as a director (2 pages) |
31 March 2014 | Termination of appointment of Christian Paniagua as a director (1 page) |
31 March 2014 | Termination of appointment of Christian Paniagua as a director (1 page) |
11 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
15 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
16 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Kingston Management Acx Sa on 1 January 2010 (1 page) |
20 February 2010 | Director's details changed for Kingston Management Acx Sa on 1 January 2010 (1 page) |
20 February 2010 | Director's details changed for Mr. Christian Vega Paniagua on 1 January 2010 (2 pages) |
20 February 2010 | Secretary's details changed for Jj Secretaries Ltd on 1 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Kingston Management Acx Sa on 1 January 2010 (1 page) |
20 February 2010 | Secretary's details changed for Jj Secretaries Ltd on 1 January 2010 (2 pages) |
20 February 2010 | Secretary's details changed for Jj Secretaries Ltd on 1 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Mr. Christian Vega Paniagua on 1 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Mr. Christian Vega Paniagua on 1 January 2010 (2 pages) |
9 February 2009 | Director appointed christian vega paniagua (1 page) |
9 February 2009 | Director appointed christian vega paniagua (1 page) |
6 February 2009 | Appointment terminated director bernal zamora (1 page) |
6 February 2009 | Appointment terminated director bernal zamora (1 page) |
30 January 2009 | Director appointed bernal arce zamora (1 page) |
30 January 2009 | Director appointed bernal arce zamora (1 page) |
30 January 2009 | Secretary appointed bernal arce zamora (1 page) |
30 January 2009 | Director appointed kingston management acx sa (1 page) |
30 January 2009 | Appointment terminated secretary kingston management acx sa (1 page) |
30 January 2009 | Appointment terminated secretary bernal zamora (1 page) |
30 January 2009 | Secretary appointed bernal arce zamora (1 page) |
30 January 2009 | Appointment terminated secretary kingston management acx sa (1 page) |
30 January 2009 | Secretary appointed kingston management acx sa (1 page) |
30 January 2009 | Secretary appointed kingston management acx sa (1 page) |
30 January 2009 | Appointment terminated secretary bernal zamora (1 page) |
30 January 2009 | Director appointed kingston management acx sa (1 page) |
29 January 2009 | Secretary appointed jj secretaries LTD (1 page) |
29 January 2009 | Secretary appointed jj secretaries LTD (1 page) |
28 January 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page) |
28 January 2009 | Appointment terminated director elizabeth davies (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page) |
28 January 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
28 January 2009 | Appointment terminated director elizabeth davies (1 page) |
20 January 2009 | Incorporation (13 pages) |
20 January 2009 | Incorporation (13 pages) |